Search icon

UNITED AUTO GLASS SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: UNITED AUTO GLASS SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED AUTO GLASS SERVICES CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Aug 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Apr 2010 (15 years ago)
Document Number: P99000071998
FEI/EIN Number 650941354

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 17475 NW 91 CT, HIALEAH, FL, 33018, US
Mail Address: 17475 NW 91 CT, HIALEAH, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ OSCAR President 17475 NW 91 CT, HIALEAH, FL, 33018
HERNANDEZ LAZARO M Vice President 17475 NW 91 CT, HIALEAH, FL, 33018
MONTANEZ ELYSABET Agent 7336 W 20 AVE, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-25 17475 NW 91 CT, HIALEAH, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 17475 NW 91 CT, HIALEAH, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 7336 W 20 AVE, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2011-04-26 MONTANEZ, ELYSABET -
NAME CHANGE AMENDMENT 2010-04-23 UNITED AUTO GLASS SERVICES CORP. -
CANCEL ADM DISS/REV 2010-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2003-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-24

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
113200.00
Total Face Value Of Loan:
113200.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19682.00
Total Face Value Of Loan:
19682.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19682
Current Approval Amount:
19682
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19941.37

Date of last update: 03 Jun 2025

Sources: Florida Department of State